Search icon

SPACE INVADERS, LLC - Florida Company Profile

Company Details

Entity Name: SPACE INVADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE INVADERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L16000223904
FEI/EIN Number 81-4691582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 151 SE 1st Street, Suite 201, Miami, FL, 33131, US
Mail Address: 151 SE 1st Street, Suite 201, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
INSOMNIAC HOLDINGS, LLC Member -
HI-NOTE PRODUCTION & CONSULTING LLC Member -
Fuller Entertainment, LLC Member 151 SE 1st Street, Suite 201, Miami, FL, 33131
EZM CONSULTING, LLC Member -
AG SPACE INVEST, LLC Member -
DANESE DAVIDE Member 151 SE 1st Street, Suite 201, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087073 CLUB SPACE / FLOYD ACTIVE 2021-06-30 2026-12-31 - 212, N MIAMI AVE, MIAMI, FL, 33128
G17000014248 FLOYD EXPIRED 2017-02-07 2022-12-31 - 1670 BAY ROAD, APT 6E, MIAMI BEACH, FL, 33139
G17000012920 CLUB SPACE EXPIRED 2017-02-03 2022-12-31 - 1670 BAY ROAD APT 6E, MIAMI BEACH, FL, 33139
G12000123808 CLUB SPACE ACTIVE 2012-12-21 2027-12-31 - 34 NE 11TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 151 SE 1st Street, Suite 201, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-17 151 SE 1st Street, Suite 201, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-07-30 CORPORATE CREATIONS NETWORK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442883 TERMINATED 1000000899186 DADE 2021-08-25 2041-09-01 $ 128,216.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000063614 TERMINATED 1000000876425 DADE 2021-02-08 2041-02-10 $ 134,780.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-16
AMENDED ANNUAL REPORT 2019-08-02
CORLCRACHG 2019-07-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045618606 2021-03-24 0455 PPP 34 NE 11th St, Miami, FL, 33132-1724
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970898.97
Loan Approval Amount (current) 970898.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1724
Project Congressional District FL-27
Number of Employees 134
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 982124.16
Forgiveness Paid Date 2022-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State